BAXTER CONSTRUCTION LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 3LJ

Company number 02488907
Status Active
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address 5 CRESCENT EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 3LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000 . The most likely internet sites of BAXTER CONSTRUCTION LIMITED are www.baxterconstruction.co.uk, and www.baxter-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Baxter Construction Limited is a Private Limited Company. The company registration number is 02488907. Baxter Construction Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Baxter Construction Limited is 5 Crescent East Thornton Cleveleys Lancashire Fy5 3lj. . BAXTER, Ian David is a Secretary of the company. BAXTER, Ian David is a Director of the company. BAXTER, Joy is a Director of the company. BAXTER, William John is a Director of the company. Secretary ASHWORTH, Christopher Paul has been resigned. Director ASHWORTH, Christopher Paul has been resigned. Director D'ARCY, Christopher Mark has been resigned. The company operates in "Development of building projects".


Current Directors


Director
BAXTER, Ian David

61 years old

Director
BAXTER, Joy

64 years old

Director
BAXTER, William John

62 years old

Resigned Directors

Secretary
ASHWORTH, Christopher Paul
Resigned: 24 February 2005
Appointed Date: 02 November 1998

Director
ASHWORTH, Christopher Paul
Resigned: 02 May 2011
Appointed Date: 02 November 1998
58 years old

Director
D'ARCY, Christopher Mark
Resigned: 01 May 2011
Appointed Date: 21 May 1999
63 years old

Persons With Significant Control

Mr Ian David Baxter
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Mr William John Baxter
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mrs Joy Baxter
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

The Baxter Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAXTER CONSTRUCTION LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000

...
... and 69 more events
18 Sep 1990
Particulars of mortgage/charge

02 May 1990
Ad 23/04/90--------- £ si 998@1=998 £ ic 2/1000

02 May 1990
Accounting reference date notified as 30/04

09 Apr 1990
Secretary resigned

04 Apr 1990
Incorporation

BAXTER CONSTRUCTION LIMITED Charges

29 June 2010
Legal charge over cash sum
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: As a continuint security for the due payment performance…
29 June 2010
Floating charge
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
16 June 1997
Mortgage debenture
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 September 1990
Mortgage
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south side of limebrest avenue.thornton cleveleys…